CHATSWORTH TOPCO LIMITED

11552365
PART OF CRIMEA OFFICE FORMER ESTATE OFFICE AT THE GREAT TEW ESTATE GREAT TEW CHIPPING NORTON OX7 4AH

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2024 accounts Annual Accounts 39 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2023 accounts Annual Accounts 38 Buy now
24 Jul 2023 capital Notice of cancellation of shares 4 Buy now
24 Jul 2023 capital Return of purchase of own shares 4 Buy now
04 Jul 2023 capital Statement of capital (Section 108) 5 Buy now
04 Jul 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
04 Jul 2023 insolvency Solvency Statement dated 04/07/23 3 Buy now
04 Jul 2023 resolution Resolution 4 Buy now
08 Jun 2023 officers Termination of appointment of director (Robert Berry) 1 Buy now
05 Dec 2022 mortgage Registration of a charge 78 Buy now
30 Nov 2022 accounts Annual Accounts 41 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2022 capital Return of Allotment of shares 3 Buy now
07 Sep 2021 accounts Annual Accounts 35 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2021 officers Termination of appointment of director (Scott Andrew Fairlie) 1 Buy now
01 Jul 2021 officers Appointment of director (Mr William Colvin) 2 Buy now
09 Mar 2021 resolution Resolution 4 Buy now
25 Feb 2021 capital Second Filing Capital Allotment Shares 4 Buy now
22 Feb 2021 capital Return of Allotment of shares 4 Buy now
03 Dec 2020 accounts Annual Accounts 38 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Aug 2020 capital Notice of cancellation of shares 4 Buy now
01 Jul 2020 capital Return of purchase of own shares 3 Buy now
26 May 2020 capital Return of Allotment of shares 3 Buy now
06 Jan 2020 officers Appointment of director (Mr Robert Berry) 2 Buy now
28 Nov 2019 officers Termination of appointment of director (Victor Simon Rae-Reeves) 1 Buy now
06 Nov 2019 mortgage Registration of a charge 70 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
13 Feb 2019 capital Return of Allotment of shares 7 Buy now
23 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
22 Jan 2019 officers Appointment of director (Scott Andrew Fairlie) 2 Buy now
18 Jan 2019 resolution Resolution 60 Buy now
14 Jan 2019 officers Appointment of director (Victor Simon Rae-Reeves) 2 Buy now
10 Jan 2019 officers Appointment of director (Frederick Robin Knipe) 2 Buy now
10 Jan 2019 officers Termination of appointment of director (Charles David Dale) 1 Buy now
10 Jan 2019 officers Appointment of director (Miss Anita Debra Delaney) 2 Buy now
09 Jan 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jan 2019 resolution Resolution 3 Buy now
07 Jan 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Sep 2018 incorporation Incorporation Company 35 Buy now